Cobham
Surrey
KT11 1JG
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Stephen Robert Embrey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladymead Coneyhurst Road Coneyhurst West Sussex RH14 9DH |
Director Name | Mr Stuart Richard Luck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Secretary Name | Robert Mark Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 42 Bancroft Chase Hornchurch Essex RM12 4DR |
Secretary Name | Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 7 Maitland Close Walton On Thames Surrey KT12 3PH |
Secretary Name | Mr Stuart Richard Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ross John Hammond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 11 Broadhoath Stone Street Sevenoaks Kent TN15 0LX |
Director Name | Michael Russell Meanley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | Harkaway 36 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Mr Mark Paul Griffiths |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2016) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Michael Spencer Bryn-Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Benjamin James Marks |
---|---|
Status | Resigned |
Appointed | 09 September 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 28 March 2019(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | www.stgeorgeplc.com |
---|
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
20 December 2020 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard James Stearn as a director on 26 June 2020 (2 pages) |
10 July 2020 | Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 March 2018 | Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
19 December 2016 | Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU (1 page) |
19 December 2016 | Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU (1 page) |
19 December 2016 | Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU (1 page) |
19 December 2016 | Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
29 March 2016 | Appointment of Mr Benjamin James Marks as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Benjamin James Marks as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Michael Spencer Bryn-Jones as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Mark Richard Elgar as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Mark Richard Elgar as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Michael Spencer Bryn-Jones as a director on 23 March 2016 (2 pages) |
18 February 2016 | Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
21 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Mark Paul Griffiths on 17 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Stuart Richard Luck on 17 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Mark Paul Griffiths on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Stuart Richard Luck on 17 February 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from St George House 76 Crown Road Twickenham Middlesex TW1 3EU on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from St George House 76 Crown Road Twickenham Middlesex TW1 3EU on 24 March 2010 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Stuart Richard Luck on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Paul Griffiths on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Paul Griffiths on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stuart Richard Luck on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Stuart Richard Luck on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Paul Griffiths on 1 October 2009 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
19 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
19 December 2008 | Director's change of particulars / mark griffiths / 01/05/2008 (1 page) |
19 December 2008 | Director's change of particulars / mark griffiths / 01/05/2008 (1 page) |
9 April 2008 | Appointment terminated director michael meanley (1 page) |
9 April 2008 | Director appointed mark paul griffiths (2 pages) |
9 April 2008 | Appointment terminated director michael meanley (1 page) |
9 April 2008 | Director appointed mark paul griffiths (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (3 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (1 page) |
15 May 2003 | New secretary appointed (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
12 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Company name changed st george wharf (fourteen) limit ed\certificate issued on 30/01/02 (2 pages) |
30 January 2002 | Company name changed st george wharf (fourteen) limit ed\certificate issued on 30/01/02 (2 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
21 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
20 January 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
20 January 2001 | Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2001 | Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Resolutions
|
20 January 2001 | Resolutions
|
8 December 2000 | Incorporation (17 pages) |
8 December 2000 | Incorporation (17 pages) |